CASTLEISLAND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
22/12/2422 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Unit 8 Concord Business Centre Concord Road London W3 0TR on 2024-09-25

View Document

08/04/248 April 2024 Registered office address changed from 30 City Road Shoreditch London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Registered office address changed from Higgison House 381-383 City Road London EC1V 1NW England to 30 City Road Shoreditch London EC1Y 2AB on 2023-10-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2021-12-20 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Cessation of Patrick Joseph Sullivan as a person with significant control on 2021-01-02

View Document

24/06/2124 June 2021 Notification of a person with significant control statement

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED LEE JAMES O'SULLIVAN

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CURRSHO FROM 31/12/2017 TO 31/03/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company